Advanced company searchLink opens in new window

HUMMINGBIRD HOUSING PARTNERS CIC

Company number 12106976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 PSC04 Change of details for Kirstin Lilias Adams as a person with significant control on 1 July 2021
10 Aug 2021 CH01 Director's details changed for Ms Kirstin Lilias Adam on 10 August 2021
03 Aug 2021 PSC04 Change of details for Kirsten Adams as a person with significant control on 3 August 2021
20 May 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
03 Jul 2020 PSC04 Change of details for Kirsten Adams as a person with significant control on 1 March 2020
02 Jul 2020 PSC04 Change of details for Mrs Carly Houston as a person with significant control on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Ms Kirstin Lilias Adam on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Mrs Carly Houston on 1 March 2020
17 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020
02 Sep 2019 CH01 Director's details changed for Kirsten Adams on 17 July 2019
17 Jul 2019 CICINC Incorporation of a Community Interest Company